Shortcuts

Murray Implement Co. Limited

Type: NZ Limited Company (Ltd)
9429033855677
NZBN
1868298
Company Number
Registered
Company Status
Current address
10 Curraghs Road
Rolleston
Christchurch 7677
New Zealand
Registered & physical & service address used since 13 Jul 2016

Murray Implement Co. Limited was incorporated on 22 Sep 2006 and issued a New Zealand Business Number of 9429033855677. This registered LTD company has been supervised by 2 directors: Grant Malcom Murray - an active director whose contract began on 22 Sep 2006,
Peter Anthony Murray - an active director whose contract began on 01 Apr 2020.
As stated in our data (updated on 29 Mar 2024), this company registered 1 address: 10 Curraghs Road, Rolleston, Christchurch, 7677 (type: registered, physical).
Until 13 Jul 2016, Murray Implement Co. Limited had been using 335 Lincoln Road, Addington, Christchurch as their physical address.
A total of 1000 shares are allocated to 6 groups (9 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Murray, Angela Gaye (an individual) located at Casebrook, Christchurch postcode 8051.
Another group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Murray, Grant Malcom - located at Casebrook, Christchurch.
The 3rd share allotment (498 shares, 49.8%) belongs to 2 entities, namely:
Murray, Jacqueline Maree, located at Rockdale, Invercargill (an individual),
Murray, Peter Anthony, located at Rockdale, Invercargill (an individual).

Addresses

Previous addresses

Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 27 Jun 2014 to 13 Jul 2016

Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered address used from 15 Jul 2013 to 27 Jun 2014

Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered address used from 29 Jun 2012 to 15 Jul 2013

Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Physical address used from 29 Jun 2012 to 27 Jun 2014

Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand

Registered address used from 24 Jul 2008 to 29 Jun 2012

Address: Markhams Christchurch Limited, Level 5, 144 Kilmore Street, Christchurch New Zealand

Physical address used from 24 Jul 2008 to 29 Jun 2012

Address: Markhams Mri Christchurch Limited, Level 5, 144 Kilmore Street, Christchurch

Registered & physical address used from 10 Oct 2007 to 24 Jul 2008

Address: C/o Markhams Mri, 144 Kilmore St, Christchurch

Registered & physical address used from 22 Sep 2006 to 10 Oct 2007

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 23 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Murray, Angela Gaye Casebrook
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Murray, Grant Malcom Casebrook
Christchurch
8051
New Zealand
Shares Allocation #3 Number of Shares: 498
Individual Murray, Jacqueline Maree Rockdale
Invercargill
9812
New Zealand
Individual Murray, Peter Anthony Rockdale
Invercargill
9812
New Zealand
Shares Allocation #4 Number of Shares: 498
Individual Murray, Peter Anthony Rockdale
Invercargill
9812
New Zealand
Individual Murray, Angela Gaye Casebrook
Christchurch
8051
New Zealand
Individual Murray, Grant Malcom Casebrook
Christchurch
8051
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Murray, Peter Anthony Rockdale
Invercargill
9812
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Murray, Jacqueline Maree Rockdale
Invercargill
9812
New Zealand
Directors

Grant Malcom Murray - Director

Appointment date: 22 Sep 2006

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 21 Jun 2012


Peter Anthony Murray - Director

Appointment date: 01 Apr 2020

Address: Rockdale, Invercargill, 9812 New Zealand

Address used since 01 Apr 2020

Nearby companies

Farmchief Machinery Limited
10 Curraghs Road

Cropmark Seeds Limited
49 Manion Road

Rjb Engineering Limited
286 Jones Road